West Bridgford
Nottingham
NG2 7SB
Secretary Name | Mr Stan Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Clifton Drive Heald Green Stockport Cheshire SK6 6PP |
Registered Address | 15 Clifton Drive Heald Green Cheadle SK8 3UF |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,103 |
Cash | £7,150 |
Current Liabilities | £1,437 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2010 | Application to strike the company off the register (3 pages) |
13 December 2010 | Application to strike the company off the register (3 pages) |
24 August 2010 | Annual return made up to 27 October 2009 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Annual return made up to 27 October 2009 with a full list of shareholders Statement of capital on 2010-08-24
|
23 August 2010 | Termination of appointment of Stan Marsh as a secretary (1 page) |
23 August 2010 | Director's details changed for Mr Louis Alexander Marsh on 23 August 2010 (2 pages) |
23 August 2010 | Termination of appointment of Stan Marsh as a secretary (1 page) |
23 August 2010 | Director's details changed for Mr Louis Alexander Marsh on 23 August 2010 (2 pages) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | Director's details changed for Louis Alexander Marsh on 27 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Stan Marsh on 28 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Stan Marsh on 28 October 2009 (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Director's details changed for Louis Alexander Marsh on 27 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 January 2008 | Return made up to 27/10/07; full list of members (2 pages) |
14 January 2008 | Return made up to 27/10/07; full list of members (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
27 October 2005 | Incorporation (14 pages) |
27 October 2005 | Incorporation (14 pages) |